VIRIDIS MARKETING LIMITED
Status | ACTIVE |
Company No. | 11956531 |
Category | Private Limited Company |
Incorporated | 20 Apr 2019 |
Age | 5 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
VIRIDIS MARKETING LIMITED is an active private limited company with number 11956531. It was incorporated 5 years, 1 month, 13 days ago, on 20 April 2019. The company address is Tagus House Tagus House, Southampton, SO14 3TJ, Hampshire, United Kingdom.
Company Fillings
Change person director company with change date
Date: 14 May 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charlie Clarke
Change date: 2024-01-31
Documents
Change to a person with significant control
Date: 14 May 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-31
Psc name: Miss Caroline Cecelia Mary Clarke
Documents
Change person director company with change date
Date: 14 May 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-31
Officer name: Miss Caroline Cecelia Mary Clarke
Documents
Change to a person with significant control
Date: 14 May 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-31
Psc name: Mr Charlie Clarke
Documents
Change registered office address company with date old address new address
Date: 14 May 2024
Action Date: 14 May 2024
Category: Address
Type: AD01
Change date: 2024-05-14
New address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ
Old address: 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR England
Documents
Change to a person with significant control
Date: 14 May 2024
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Caroline Cecelia Mary Clarke
Change date: 2023-05-01
Documents
Change to a person with significant control
Date: 14 May 2024
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charlie Clarke
Change date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Gazette filings brought up to date
Date: 08 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Change person director company with change date
Date: 19 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Caroline Cecelia Mary Clarke
Change date: 2022-12-16
Documents
Change person director company with change date
Date: 19 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-16
Officer name: Mr Charlie Clarke
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-19
New address: 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR
Old address: , Unit 4 Basepoint Andersons Road, Southampton, SO14 5FE, England
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 26 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-01
Psc name: Miss Caroline Cecelia Mary Clarke
Documents
Change person director company with change date
Date: 25 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-01
Officer name: Miss Caroline Cecelia Mary Clarke
Documents
Confirmation statement with updates
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Change to a person with significant control
Date: 19 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Caroline Cecelia Mary Clarke
Change date: 2020-11-03
Documents
Notification of a person with significant control
Date: 19 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charlie Clarke
Notification date: 2020-11-03
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charlie Clarke
Appointment date: 2020-11-03
Documents
Capital allotment shares
Date: 19 Nov 2020
Action Date: 03 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-03
Capital : 100 GBP
Documents
Certificate change of name company
Date: 27 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harling-clarke LTD\certificate issued on 27/10/20
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-30
Psc name: Miss Caroline Cecelia Mary Clarke
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
Old address: , 89 Leigh Road Eastleigh, Hampshire, SO50 9DQ, England
New address: 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Louise Harling
Termination date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-30
Psc name: Helen Louise Harling
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Change to a person with significant control
Date: 05 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-02
Psc name: Miss Helen Louise Harling
Documents
Change person director company with change date
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Helen Louise Harling
Change date: 2019-08-02
Documents
Change to a person with significant control
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Helen Louise Harling
Change date: 2019-08-02
Documents
Change person director company with change date
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-02
Officer name: Miss Helen Louise Harling
Documents
Change to a person with significant control
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Caroline Cecelia Mary Clarke
Change date: 2019-08-02
Documents
Change person director company with change date
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Caroline Cecelia Mary Clarke
Change date: 2019-08-02
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Address
Type: AD01
New address: 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR
Old address: , 43 Hammonds Way, Totton, Southampton, Hampshire, SO40 3HE, United Kingdom
Change date: 2019-08-02
Documents
Some Companies
35 BORESTONE PLACE,STIRLING,FK7 0PP
Number: | SC550055 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC SUPPORT OF GREATER MANCHESTER LTD
71 GROSVENOR STREET,MANCHESTER,M13 9UB
Number: | 07250138 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 BROOK DENE,BUCKINGHAM,MK18 3FU
Number: | 10682409 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM MANAGEMENT (BARDNEY PHASE THREE) LIMITED
1 OAKWOOD ROAD,LINCOLN,LN6 3LH
Number: | 09644767 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 06759614 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS ENGINEERING EUROPE LIMITED
1ST FLOOR WEST DAVIDSON HOUSE,READING,RG1 3EU
Number: | 10745879 |
Status: | ACTIVE |
Category: | Private Limited Company |